Rothesay
Isle Of Bute
PA20 9DY
Scotland
Secretary Name | William Wallace |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1994(8 years, 11 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 13 Mountstuart Road Rothesay Isle Of Bute PA20 9DY Scotland |
Director Name | Mr Andrew David Wallace |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2014(27 years, 12 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 14 Newton Place Glasgow G3 7PY Scotland |
Director Name | Johannes Maria Anselmus Kengen |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1990(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 February 1991) |
Role | Exporter |
Correspondence Address | Dunstaffnage House Connel Oban Argyll PA37 1PU Scotland |
Director Name | Linda Mary Kengen |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1990(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 February 1991) |
Role | Administrator |
Correspondence Address | Dunstaffnage House Connel Oban Argyll PA37 1PU Scotland |
Secretary Name | Linda Mary Kengen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1990(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 20 North Street Strathaven Lanarkshire ML10 6JL Scotland |
Director Name | John Kengen |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 October 1997) |
Role | Exporter |
Correspondence Address | Kinard House Kinloch Ledaig Oban |
Director Name | William Clyde Thomson Fleming |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 August 2009) |
Role | Salesman |
Correspondence Address | Hiltonview, Craigton Milngavie Glasgow G62 7HQ Scotland |
Director Name | William Rutherford Buchanan |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1998) |
Role | Sole Trader |
Country of Residence | Scotland |
Correspondence Address | 4 Nursery Grove Kilmacolm Renfrewshire PA13 4HW Scotland |
Director Name | Linda Mary Kengen |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(11 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinard House Kinloch Ledaig Oban Argyll PA37 1QU Scotland |
Director Name | Margaret Fleming |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2013) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Apartment 2/1 29 Winton Drive Glasgow G12 0PZ Scotland |
Director Name | Mr Mark Kengen |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3f1 Comiston Place Edinburgh EH10 6AF Scotland |
Director Name | Mr Richard Kengen |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinard House Benderloch Oban Argyll PA37 1QU Scotland |
Website | deltafoods.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01700 500150 |
Telephone region | Rothesay |
Registered Address | 14 Newton Place Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
59 at £1 | William Wallace 59.00% Ordinary |
---|---|
5 at £1 | Andrew Wallace 5.00% Ordinary |
18 at £1 | Mark Kengen 18.00% Ordinary |
18 at £1 | Richard Kengen 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £875,512 |
Cash | £31,783 |
Current Liabilities | £526,860 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (9 months from now) |
1 April 2006 | Delivered on: 8 April 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
26 June 1995 | Delivered on: 30 June 1995 Satisfied on: 15 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 December 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
9 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
22 February 2019 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
22 February 2019 | Registered office address changed from 13 Fitzroy Place Glasgow G3 7RW to 14 Newton Place Glasgow G3 7PY on 22 February 2019 (1 page) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 February 2018 | Termination of appointment of Richard Kengen as a director on 23 November 2017 (1 page) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
21 February 2018 | Termination of appointment of Mark Kengen as a director on 23 November 2017 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 July 2017 | Notification of William Wallace as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of William Wallace as a person with significant control on 13 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 July 2016 | Appointment of Mr Mark Kengen as a director on 1 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Linda Mary Kengen as a director on 1 June 2016 (1 page) |
1 July 2016 | Appointment of Mr Richard Kengen as a director on 1 June 2016 (2 pages) |
1 July 2016 | Appointment of Mr Mark Kengen as a director on 1 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Linda Mary Kengen as a director on 1 June 2016 (1 page) |
1 July 2016 | Appointment of Mr Richard Kengen as a director on 1 June 2016 (2 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Appointment of Mr Andrew David Wallace as a director (2 pages) |
29 May 2014 | Appointment of Mr Andrew David Wallace as a director (2 pages) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders (5 pages) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders (5 pages) |
8 January 2014 | Termination of appointment of Margaret Fleming as a director (1 page) |
8 January 2014 | Termination of appointment of Margaret Fleming as a director (1 page) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Margaret Fleming on 27 February 2010 (2 pages) |
9 April 2010 | Director's details changed for William Wallace on 27 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Linda Mary Kengen on 27 February 2010 (2 pages) |
9 April 2010 | Director's details changed for William Wallace on 27 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Margaret Fleming on 27 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Linda Mary Kengen on 27 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 September 2009 | Director appointed margaret fleming (3 pages) |
11 September 2009 | Appointment terminated director william fleming (2 pages) |
11 September 2009 | Appointment terminated director william fleming (2 pages) |
11 September 2009 | Director appointed margaret fleming (3 pages) |
15 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
15 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 February 2008 | Return made up to 27/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 27/02/08; full list of members (4 pages) |
20 April 2007 | Return made up to 27/02/07; full list of members (7 pages) |
20 April 2007 | Return made up to 27/02/07; full list of members (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 April 2006 | Partic of mort/charge * (3 pages) |
8 April 2006 | Partic of mort/charge * (3 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
16 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 April 2005 | Dec mort/charge * (2 pages) |
15 April 2005 | Dec mort/charge * (2 pages) |
29 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
27 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
25 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
9 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 May 2002 | Return made up to 27/02/02; full list of members
|
10 May 2002 | Return made up to 27/02/02; full list of members
|
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
15 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
15 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 May 2000 | Return made up to 27/02/00; full list of members (7 pages) |
18 May 2000 | Return made up to 27/02/00; full list of members (7 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 May 1999 | Return made up to 27/02/99; no change of members
|
25 May 1999 | Return made up to 27/02/99; no change of members
|
19 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 May 1998 | Registered office changed on 08/05/98 from: 14 malov court east kilbride glasgow G7 0DY (1 page) |
8 May 1998 | Registered office changed on 08/05/98 from: 14 malov court east kilbride glasgow G7 0DY (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Return made up to 27/02/98; full list of members
|
8 April 1998 | Return made up to 27/02/98; full list of members
|
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Return made up to 27/02/97; full list of members
|
3 April 1997 | Return made up to 27/02/97; full list of members
|
3 April 1997 | New director appointed (2 pages) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | New secretary appointed (2 pages) |
23 April 1996 | Return made up to 27/02/96; no change of members (6 pages) |
23 April 1996 | Return made up to 27/02/96; no change of members (6 pages) |
4 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 June 1995 | Partic of mort/charge * (10 pages) |
30 June 1995 | Partic of mort/charge * (10 pages) |
11 May 1995 | Return made up to 27/02/95; no change of members
|
11 May 1995 | Return made up to 27/02/95; no change of members
|
17 January 1986 | Incorporation (21 pages) |
17 January 1986 | Incorporation (21 pages) |